PARSONS & WHITTEMORE (CONTRACTORS) LTD.

Address:
40 Prince Arthur Ave., Toronto, Ont, ON M5R 1A9

PARSONS & WHITTEMORE (CONTRACTORS) LTD. is a business entity registered at Corporations Canada, with entity identifier is 562360. The registration start date is June 6, 1935. The current status is Dissolved.

Corporation Overview

Corporation ID 562360
Business Number 882168768
Corporation Name PARSONS & WHITTEMORE (CONTRACTORS) LTD.
Registered Office Address 40 Prince Arthur Ave.
Toronto
Ont
ON M5R 1A9
Incorporation Date 1935-06-06
Dissolution Date 2003-11-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
JOHN STEVENSON 166 FOREST HILL ROAD, TORONTO ON M5P 2M9, Canada
STEPHEN WILTHIRE 66 COLLIER STREET APT 2A, TORONTO ON M4W 1L9, Canada
W.E. DUGGAN GRAY 616 AVE ROAD APT 703, TORONTO ON M4V 2K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-30 1980-12-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1935-06-06 1980-11-30 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1935-06-06 current 40 Prince Arthur Ave., Toronto, Ont, ON M5R 1A9
Name 1980-12-01 current PARSONS & WHITTEMORE (CONTRACTORS) LTD.
Name 1980-12-01 current PARSONS ; WHITTEMORE (CONTRACTORS) LTD.
Name 1935-06-06 1980-12-01 MANTON BROTHERS LIMITED
Status 2003-11-05 current Dissolved / Dissoute
Status 2003-05-30 2003-11-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-06-28 2003-05-30 Active / Actif
Status 1996-03-01 1996-06-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2003-11-05 Dissolution Section: 212
1980-12-01 Continuance (Act) / Prorogation (Loi)
1935-06-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1983-09-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1983-09-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1983-03-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 40 PRINCE ARTHUR AVE.
City ONT
Province ON
Postal Code M5R 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Parsons & Whittemore (canada) Ltd. 40 Prince Arthur Ave., Toronto, Ont, ON M5R 1A9 1951-10-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jcahpo Education and Research Foundation Inc. 40 Prince Arthur Ave, Toronto, ON M5R 1A9 1992-04-30
The Pace Entertainment Group Inc. 38 Prince Arthur Avenue, Toronto, ON M5R 1A9 1983-11-07
Stoneyburn Holdings Limited 1637 Queen Street West, Toronto, ON M5R 1A9 1980-10-30
Royal Dukes Inc. 14 Prince Arthur Avenue, Suite 201, Toronto, ON M5R 1A9 1980-01-18
Kingsley Bowles Construction Corporation 2 Prince Arthur Avenue, Toronto, ON M5R 1A9 1980-01-14
Initiatives Consulting Group (icg) Limited 14 Prince Arthur Ave., 3rd Floor, Toronto, ON M5R 1A9 1978-07-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Huayi Auto International Trading Ltd. 55 Scollard Street, Sutie #402, Toronto On, ON M5R 0A1 2018-08-27
Curveshift Inc. 55 Scollard St, Suite 2002, Toronto, ON M5R 0A1 2018-03-30
Canada New Star Real Estate Investment Inc. 402-55 Scollard Street, Toronto, ON M5R 0A1 2015-11-23
B&g Hospitality Ltd. 55 Scollard Street Apt. 903, Toronto, ON M5R 0A1 2013-03-25
Mineralex Bolivia Corp. 55 Scollard Street, Suite 506, Toronto, ON M5R 0A1 2011-12-30
Lorax Capital Corp. Suite 1602-55 Scollard Street, Toronto, ON M5R 0A1 1990-10-15
Zhou, Li, Cheng Investment Ltd. 402-55 Scollard Street, Toronto, ON M5R 0A1 2016-04-12
Qingda Capital Corp. 402-55 Scollard Street, Toronto, ON M5R 0A1 2017-05-20
Rafimar Holdings Limited 55 Scollard Street, Suite 805, Toronto, ON M5R 0A1 2017-09-06
The Connor-uffelmann Foundation 88 Davenport Road, Suite 1203, Toronto, ON M5R 0A3 2018-08-13
Find all corporations in postal code M5R

Corporation Directors

Name Address
JOHN STEVENSON 166 FOREST HILL ROAD, TORONTO ON M5P 2M9, Canada
STEPHEN WILTHIRE 66 COLLIER STREET APT 2A, TORONTO ON M4W 1L9, Canada
W.E. DUGGAN GRAY 616 AVE ROAD APT 703, TORONTO ON M4V 2K8, Canada

Entities with the same directors

Name Director Name Director Address
2924668 CANADA INC. JOHN STEVENSON Box 1332, 33B Mitik Street, Cambridge Bay NU X0B 0C0, Canada
NUNA WEST MINING LTD. JOHN STEVENSON BOX 1332, 33B MITIK STREET, CAMBRIDGE BAY NU X0B 0C0, Canada
West Kitikmeot Gold Corp. John Stevenson 4 Nuttall Court, Yellowknife NT X1A 3M3, Canada
HTSC International Inc. JOHN STEVENSON 320 SPADINA ROAD, TORONTO ON M5R 3V6, Canada
KITIKMEOT TIRE MINE SERVICE LTD. John Stevenson 33 Mitik Street, P.O. Box 1332, Cambridge Bay NU X0B 0C0, Canada
KITIKMEOT REGION PROPERTIES INC. John Stevenson 33 Mitik Street, P.O. Box 1332, Cambridge Bay NU X0B 0C0, Canada
STEVENSON EQUIPMENT (1982) LIMITED JOHN STEVENSON RR NO. 3, KING CITY ON , Canada
CANADIAN AGRI-TRACEABILITY SERVICES JOHN STEVENSON 214 HECTOR CRESCENT, REGINA SK S4Y 1C5, Canada
Kitikmeot Contracting Ltd. JOHN STEVENSON 33 MITIK STREET, P.O. BOX 1332, CAMBRIDGE BAY NU X0B 0C0, Canada
Medic North Nunavut Ltd. JOHN STEVENSON 33 MITIK STREET, P.O. BOX 1332, CAMBRIDGE BAY NU X0B 0C0, Canada

Competitor

Search similar business entities

City ONT
Post Code M5R1A9
Category contractor
Category + City contractor + ONT

Similar businesses

Corporation Name Office Address Incorporation
Parsons & Whittemore Industries Ltd. 107 Germain St., St. John, NB E2L 2E9 1956-12-28
Parsons & Whittemore France (canada) Ltd. 107 Germain St, St. John, NB 1974-11-14
Parsons & Whittemore Commerce Ltd. 107 Germain St., St-john, NB E2L 2E9 1957-01-24
Parsons & Whittemore Mill Machinery Ltd. 107 Germain, St. John's, NB 1956-07-06
Parsons & Whittemore Trading Ltd. 107 Germain St., St-john, NB E2L 2E9 1957-01-04
Parsons & Whittemore Universal Ltd. 107 Germain St., St. John, NB E2L 2E9 1957-01-03
Parsons & Whittemore Development Co. Ltd. 107 Germain Street, St. John, NB E2L 2E9 1954-10-06
Parsons & Whittemore Industries Ltd. 107 Germain Street, St. John, NB E2L 2E9
Parsons & Whittemore (canada) Ltd. 40 Prince Arthur Ave., Toronto, Ont, ON M5R 1A9 1951-10-17
Parsons & Whittemore (pan-american) Ltd. 107 Germain Street, St. John, NB E2L 2E9 1956-07-06

Improve Information

Please provide details on PARSONS & WHITTEMORE (CONTRACTORS) LTD. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches